Entity Name: | IMPACT STORM PROTECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPACT STORM PROTECTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Feb 2013 (12 years ago) |
Document Number: | L12000099009 |
FEI/EIN Number |
46-0710917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2136 Corporation Dr., Naples, FL, 34109, US |
Mail Address: | 2136 Corporation Dr., Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crews Needham E | Managing Member | 2136 Corporation Dr., Naples, FL, 34109 |
HOLMES IAN T | Agent | 711 5th Avenue South, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 2136 Corporation Dr., Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 2136 Corporation Dr., Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 711 5th Avenue South, Suite 200, Naples, FL 34102 | - |
LC AMENDMENT | 2013-02-15 | - | - |
LC AMENDMENT | 2012-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000103812 | LAPSED | 502017CA011985XXXXMB | PALM BEACH COUNTY CIRCUIT | 2018-03-08 | 2023-03-08 | $4,355.32 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1714607200 | 2020-04-15 | 0455 | PPP | 3250 60TH ST SW, NAPLES, FL, 34109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State